Advanced company searchLink opens in new window

SEALAND SUPPORT SERVICES LIMITED

Company number 10644384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CH01 Director's details changed for Mr Matthew Taylor on 4 December 2023
17 Dec 2023 CH01 Director's details changed for Harriet Lalage Clark on 4 December 2023
11 Dec 2023 CH03 Secretary's details changed for Ann-Louise Holding on 4 December 2023
08 Dec 2023 PSC05 Change of details for Bae Systems (Holdings) Limited as a person with significant control on 4 December 2023
31 Oct 2023 LIQ01 Declaration of solvency
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 AD01 Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU United Kingdom to 45 Gresham Street London EC2V 7BG on 7 October 2023
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-21
04 Jul 2023 AD01 Registered office address changed from Mod Sealand Welsh Road Sealand Deeside Flintshire CH5 2LS to PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 4 July 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 AP01 Appointment of Mr Matthew Taylor as a director on 23 February 2023
17 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Jan 2023 AP01 Appointment of Mrs Grace Fiona Horton as a director on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Sarah Louise Salthouse as a director on 11 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 38,932,872.99
13 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 TM01 Termination of appointment of Geraint John Spearing as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Harriet Lalage Clark as a director on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Thomas Fillingham as a director on 19 December 2022
22 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 38,338,874.82
19 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 AP01 Appointment of Mrs Sarah Louise Salthouse as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Steven Worsnip as a director on 31 March 2021